Background WavePink WaveYellow Wave

PROPERTYLIVE LIMITED (06687489)

PROPERTYLIVE LIMITED (06687489) is an active UK company. incorporated on 2 September 2008. with registered office in Warwick. The company operates in the Real Estate Activities sector, engaged in real estate agencies. PROPERTYLIVE LIMITED has been registered for 17 years. Current directors include EMERSON, Nathan Russell.

Company Number
06687489
Status
active
Type
ltd
Incorporated
2 September 2008
Age
17 years
Address
Arbon House 6 Tournament Court, Warwick, CV34 6LG
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
EMERSON, Nathan Russell
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROPERTYLIVE LIMITED

PROPERTYLIVE LIMITED is an active company incorporated on 2 September 2008 with the registered office located in Warwick. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. PROPERTYLIVE LIMITED was registered 17 years ago.(SIC: 68310)

Status

active

Active since 17 years ago

Company No

06687489

LTD Company

Age

17 Years

Incorporated 2 September 2008

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 10 April 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 14 September 2025 (6 months ago)
Submitted on 10 October 2025 (5 months ago)

Next Due

Due by 28 September 2026
For period ending 14 September 2026
Contact
Address

Arbon House 6 Tournament Court Edgehill Drive Warwick, CV34 6LG,

Timeline

8 key events • 2008 - 2022

Funding Officers Ownership
Company Founded
Sept 08
Director Left
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Joined
Mar 13
Director Joined
Jan 22
Director Left
Jan 22
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

EMERSON, Nathan Russell

Active
Tournament Court, WarwickCV34 6LG
Born September 1974
Director
Appointed 31 Dec 2021

BOLTON KING, Peter John

Resigned
18 Adelaide Road, Leamington SpaCV31 3PW
Secretary
Appointed 02 Sept 2008
Resigned 05 Apr 2012

CLUTTON, Robin Ian David

Resigned
Tournament Court, WarwickCV34 6LG
Secretary
Appointed 17 Jun 2016
Resigned 06 Jul 2017

HAYWARD, Hugh Mark

Resigned
Tournament Court, WarwickCV34 6LG
Secretary
Appointed 15 Jun 2012
Resigned 17 Jun 2016

TURNER, Pamela Helen

Resigned
Tournament Court, WarwickCV34 6LG
Secretary
Appointed 06 Jul 2017
Resigned 29 Jun 2018

L & A SECRETARIAL LIMITED

Resigned
Corsham Street, LondonN1 6DR
Corporate secretary
Appointed 02 Sept 2008
Resigned 02 Sept 2008

BOLTON KING, Peter John

Resigned
18 Adelaide Road, Leamington SpaCV31 3PW
Born February 1955
Director
Appointed 02 Sept 2008
Resigned 05 Apr 2012

HAYWARD, Hugh Mark

Resigned
Tournament Court, WarwickCV34 6LG
Born August 1952
Director
Appointed 15 Jun 2012
Resigned 31 Dec 2021

SMAILES, Charles Richard Rex

Resigned
Old Rafters Newton Hall Barns, HarrogateHG3 3DZ
Born August 1946
Director
Appointed 02 Sept 2008
Resigned 15 Jun 2012

TONGE, Robert Ian

Resigned
4 Dartnall Close, StockportSK12 2NL
Born April 1943
Director
Appointed 02 Sept 2008
Resigned 15 Jun 2012

WILLIAMS, Melfyn Norman

Resigned
Y Graig, BrynsiencynLL61 6SX
Born November 1968
Director
Appointed 02 Sept 2008
Resigned 15 Jun 2012

L & A REGISTRARS LIMITED

Resigned
Corsham Street, LondonN1 6DR
Corporate director
Appointed 02 Sept 2008
Resigned 02 Sept 2008

Persons with significant control

1

Tournament Court, Edgehill Drive, WarwickCV34 6LG

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
29 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2018
CS01Confirmation Statement
Change To A Person With Significant Control
14 September 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
4 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 July 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
21 July 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
4 September 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 July 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 July 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
12 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 July 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 July 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 July 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
15 March 2013
AP01Appointment of Director
Gazette Notice Compulsary
12 March 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
18 September 2012
AR01AR01
Appoint Person Secretary Company With Name
18 September 2012
AP03Appointment of Secretary
Termination Director Company With Name
18 September 2012
TM01Termination of Director
Termination Director Company With Name
18 September 2012
TM01Termination of Director
Termination Director Company With Name
18 September 2012
TM01Termination of Director
Termination Secretary Company With Name
18 September 2012
TM02Termination of Secretary
Termination Director Company With Name
18 September 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2010
AR01AR01
Legacy
29 September 2009
363aAnnual Return
Legacy
26 September 2008
288bResignation of Director or Secretary
Legacy
26 September 2008
288bResignation of Director or Secretary
Legacy
26 September 2008
288aAppointment of Director or Secretary
Legacy
26 September 2008
288aAppointment of Director or Secretary
Legacy
26 September 2008
288aAppointment of Director or Secretary
Legacy
26 September 2008
288aAppointment of Director or Secretary
Legacy
26 September 2008
287Change of Registered Office
Incorporation Company
2 September 2008
NEWINCIncorporation